Advanced company searchLink opens in new window

69 CHELVERTON ROAD MANAGEMENT LIMITED

Company number 07428702

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2016 AP01 Appointment of Mr Charles Geoffrey Chandos Kennard as a director on 22 July 2016
04 Aug 2016 TM01 Termination of appointment of Emma Kate Milstead as a director on 22 July 2016
04 Aug 2016 TM02 Termination of appointment of Robert Maguire as a secretary on 22 July 2016
30 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 3
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2014 AP01 Appointment of Mr Christopher Guy Williams as a director on 14 August 2014
28 Aug 2014 TM01 Termination of appointment of Jeffrey Cronkshaw as a director on 14 August 2014
01 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 3
01 Dec 2013 TM01 Termination of appointment of Rebecca Smith as a director
01 Dec 2013 TM01 Termination of appointment of Rebecca Smith as a director
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
13 Aug 2013 AP01 Appointment of Miss Charlotte Elizabeth Pople as a director
02 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
18 Mar 2012 AP03 Appointment of Mr Robert Maguire as a secretary
28 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
28 Nov 2011 CH01 Director's details changed for Mr Jeffrey Cronkshaw on 31 July 2011
03 Nov 2010 NEWINC Incorporation